Skip to main content

Archives at Cornell

Box 482

 Container

Contains 32 Results:

Item 5: AFL-CIO Union Industries Show - convention folder/info, 1987

 File — Box: 482, Folder: 6
Scope and Contents

Author: Union Label and Service Trades Department

Format: Publication

Language: English.

Dates: 1987

Item 6: Song book

 File — Box: 482, Folder: 6
Scope and Contents

Author: Union Label and Service Trades Department

Notes: 2 copies.

Format: Publication

Language: English.

Dates: 1827-2011

Item 1: Legislative Bulletin, 1979

 File — Box: 482, Folder: 7
Scope and Contents

Notes: Apr.-May (1979)

Format: Publication

Language: English.

Dates: 1979

Item 2: Legislative Bulletin, 1980

 File — Box: 482, Folder: 7
Scope and Contents

Notes: June (1980)

Format: Publication

Language: English.

Dates: 1980

Item 3: Legislative Bulletin, 1981

 File — Box: 482, Folder: 7
Scope and Contents

Notes: Feb. (1981)

Format: Publication

Language: English.

Dates: 1981

Item 5: 1978 New York State Legislature, 1978

 File — Box: 482, Folder: 7
Scope and Contents

Notes: Roll call list

Format: Publication

Language: English.

Dates: 1978

Item 6: Proceedings... COPE convention, 1994

 File — Box: 482, Folder: 7
Scope and Contents

Notes: 2 copies.

Format: Publication

Language: English.

Dates: 1994

Item 7: Priority Legislation, 1981

 File — Box: 482, Folder: 7
Scope and Contents

Notes: 2 copies.

Format: Publication

Language: English.

Dates: 1981

Item 8: Legislative Report, 1979

 File — Box: 482, Folder: 7
Scope and Contents

Notes: 2 copies.

Format: Publication

Language: English.

Dates: 1979